Entity Name: | LEAP EXPENSE REDUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEAP EXPENSE REDUCTION SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2020 (4 years ago) |
Document Number: | L07000067781 |
FEI/EIN Number |
260436432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4446-1A HENDRICKS AVENUE, SUITE 226, JACKSONVILLE, FL, 32207 |
Mail Address: | 4446-1A HENDRICKS AVENUE, SUITE 226, JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVIN RONALD C | Managing Member | 4446-1A HENDRICKS AVENUE, SUITE 226, JACKSONVILLE, FL, 32207 |
LEVIN RONALD C | Agent | 4446-1A HENDRICKS AVENUE, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-09 | LEVIN, RONALD C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 4446-1A HENDRICKS AVENUE, SUITE 226, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 4446-1A HENDRICKS AVENUE, SUITE 226, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 4446-1A HENDRICKS AVENUE, SUITE 226, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-12-09 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State